NOAH JAMES DESIGN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-13 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/02/241 February 2024

View Document

24/01/2424 January 2024 Director's details changed for Mr James Livesley on 2024-01-23

View Document

23/01/2423 January 2024 Registered office address changed from Unit 3, Building 2, the Colony Wilmslow, Altrincham Road Wilmslow SK9 4LY England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2024-01-23

View Document

23/01/2423 January 2024 Change of details for Mr James Livesley as a person with significant control on 2024-01-23

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/02/212 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/10/198 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM SUITE 3D THE MANCHESTER CLUB 81 KING STREET MANCHESTER GREATER MANCHESTER M2 4AH ENGLAND

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM C/O NERO ACCOUNTING OFFICE 16, CROWS NEST BUSINESS PARK ASHTON ROAD BILLINGE WIGAN LANCASHIRE WN5 7XX ENGLAND

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

13/07/1813 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES LIVESLEY / 13/07/2018

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LIVESLEY / 13/07/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/10/1617 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 COMPANY NAME CHANGED DIAMONDIALE LTD CERTIFICATE ISSUED ON 31/03/16

View Document

08/03/168 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

16/03/1516 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

10/04/1410 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1327 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company